ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

William Clark Limited

William Clark Limited is a liquidation company incorporated on 9 September 2013 with the registered office located in Manchester, Greater Manchester. William Clark Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 6 months ago
Company No
08682697
Private limited company
Age
12 years
Incorporated 9 September 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 410 days
Dated 9 September 2023 (2 years 2 months ago)
Next confirmation dated 9 September 2024
Was due on 23 September 2024 (1 year 1 month ago)
Last change occurred 2 years 1 month ago
Accounts
Overdue
Accounts overdue by 403 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year 1 month ago)
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Address changed on 21 May 2025 (5 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Mar 1979
Director • Chief Operating Officer • German • Lives in England • Born in Sep 1977
William Clark (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Merkur Slots UK Limited
Mark Stefan Schertle is a mutual person.
Active
Merkur Bingo UK Limited
Mark Stefan Schertle is a mutual person.
Active
Merkur Technical Support Limited
Mark Stefan Schertle is a mutual person.
Active
Merkur Casino Holdings UK Limited
Mark Stefan Schertle is a mutual person.
Active
Merkur Casino UK Ltd
Mark Stefan Schertle is a mutual person.
Active
Mirage Centres Limited
Mark Stefan Schertle is a mutual person.
Liquidation
Merkur Technical Support UK Limited
Mark Stefan Schertle is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
5 Months Ago on 21 May 2025
Declaration of Solvency
1 Year 6 Months Ago on 1 May 2024
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 1 May 2024
Inspection Address Changed
1 Year 6 Months Ago on 1 May 2024
Registered Address Changed
1 Year 6 Months Ago on 1 May 2024
Registered Address Changed
1 Year 11 Months Ago on 29 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 14 Sep 2023
Charge Satisfied
2 Years 5 Months Ago on 17 May 2023
Mr Egemen Coskun Appointed
2 Years 7 Months Ago on 31 Mar 2023
Borris Lungen Resigned
2 Years 7 Months Ago on 31 Mar 2023
Get Credit Report
Discover William Clark Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 16 April 2025
Submitted on 16 Jun 2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 21 May 2025
Submitted on 21 May 2025
Second filing for the appointment of Egemen Coskun as a director
Submitted on 29 May 2024
Registered office address changed from Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ England to 30 Finsbury Square London EC2A 1AG on 1 May 2024
Submitted on 1 May 2024
Resolutions
Submitted on 1 May 2024
Register inspection address has been changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Joelsons 2 Marylebone Road London NW1 4DF
Submitted on 1 May 2024
Appointment of a voluntary liquidator
Submitted on 1 May 2024
Declaration of solvency
Submitted on 1 May 2024
Registered office address changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ on 29 November 2023
Submitted on 29 Nov 2023
Confirmation statement made on 9 September 2023 with updates
Submitted on 14 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year